Tvs Scs New Zealand Limited was started on 03 Jun 2010 and issued a New Zealand Business Number of 9429031504744. The registered LTD company has been supervised by 11 directors: James Christopher Payne - an active director whose contract began on 07 Aug 2018,
Vittorio Marino Favati - an active director whose contract began on 10 Jun 2019,
Ravichandran Sargunaraj - an inactive director whose contract began on 10 Jun 2019 and was terminated on 12 Jul 2023,
James Herbert Mcadam - an inactive director whose contract began on 07 Aug 2018 and was terminated on 10 Jun 2019,
David Andrew Macmillan - an inactive director whose contract began on 07 Aug 2018 and was terminated on 10 Jun 2019.
As stated in our data (last updated on 21 Mar 2024), the company registered 1 address: 29 Sistema Way, Mangere, Auckland, 2022 (type: postal, office).
Up to 23 Aug 2021, Tvs Scs New Zealand Limited had been using Unit D, 23 Timberly Road, Auckland International Airport, Auckland as their registered address.
BizDb found past names used by the company: from 03 Jun 2010 to 16 Dec 2020 they were called Transtar International Freight Limited.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
T. I. F. Holdings Pty Ltd (an other) located at Docklands, Victoria postcode 3008. Tvs Scs New Zealand Limited was categorised as "Freight forwarding including goods handling nec" (business classification I529240).
Previous addresses
Address #1: Unit D, 23 Timberly Road, Auckland International Airport, Auckland, 2022 New Zealand
Registered & physical address used from 04 Oct 2019 to 23 Aug 2021
Address #2: 6 Percival Gull Place, Auckland International Airport, Auckland, 2022 New Zealand
Registered & physical address used from 25 Jun 2013 to 04 Oct 2019
Address #3: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Aug 2011 to 25 Jun 2013
Address #4: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 03 Jun 2010 to 18 Aug 2011
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | T. I. F. Holdings Pty Ltd |
Docklands Victoria 3008 Australia |
03 Jun 2010 - |
Ultimate Holding Company
James Christopher Payne - Director
Appointment date: 07 Aug 2018
ASIC Name: T.i.f. Holdings Pty Ltd
Address: Malvern, Victoria, 3144 Australia
Address used since 10 Aug 2022
Address: Malvern, Victoria, 3144 Australia
Address used since 07 Aug 2018
Address: South Melbourne, Victoria, 3205 Australia
Vittorio Marino Favati - Director
Appointment date: 10 Jun 2019
Address: #15-05 Sky At Eleven, Singapore, 297725 Singapore
Address used since 12 Jul 2023
Address: Kirkland, Washington 98033-7423, United States
Address used since 10 Jun 2019
Ravichandran Sargunaraj - Director (Inactive)
Appointment date: 10 Jun 2019
Termination date: 12 Jul 2023
Address: Abhiramapuram, Alwarpet, Chennai, India
Address used since 10 Jun 2019
James Herbert Mcadam - Director (Inactive)
Appointment date: 07 Aug 2018
Termination date: 10 Jun 2019
Address: Singapore, 299326 Singapore
Address used since 07 Aug 2018
David Andrew Macmillan - Director (Inactive)
Appointment date: 07 Aug 2018
Termination date: 10 Jun 2019
Address: Singapore, 266305 Singapore
Address used since 07 Aug 2018
Travis James Philp - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 07 Aug 2018
ASIC Name: Transtar International Freight (aust) Pty Ltd
Address: Heatherton, Vic, 3202 Australia
Address: Cheltenham, Vic 3192, Australia
Address used since 03 Jun 2010
Address: Heatherton, Vic, 3202 Australia
David Graham Morris - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 07 Aug 2018
ASIC Name: Transtar International Freight (aust) Pty Ltd
Address: Heatherton, Vic, 3202 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 04 Oct 2012
Address: Heatherton, Vic, 3202 Australia
Hank Meyer - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 07 Aug 2018
ASIC Name: Transtar International Freight (aust) Pty Ltd
Address: Brighton East, Victoria, 3187 Australia
Address used since 02 Oct 2012
Address: Heatherton, Vic, 3202 Australia
Address: Heatherton, Vic, 3202 Australia
Kate Michelle Tracy - Director (Inactive)
Appointment date: 08 Jun 2011
Termination date: 23 Oct 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 15 Aug 2013
Ian Logan Fisher - Director (Inactive)
Appointment date: 08 Jun 2011
Termination date: 03 Feb 2012
Address: Howick, Auckland, 2014 New Zealand
Address used since 08 Jun 2011
Steven Ross Webb - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 01 Mar 2011
Address: Birkenhead, Auckland 0626,
Address used since 04 Jun 2010
Auckland International Airport Marae Limited
C/- First Floor, 4 Leonard Isitt Drive
Reach International Limited
Unit D, No. 55, Richard Pearse Dr
Christies Trading New Zealand Limited
11 Tom Pearce Drive
Pilot Freight (nz) Limited
11 Tom Pearce Drive
Expeditors International (nz) Limited
Airpark Drive
Hans Nz Pty Limited
14a , Reene Drive
Air Menzies International (nz) Limited
23 Tom Pearce
Bollore Logistics New Zealand Limited
74 Richard Pearse Drive
Fliway International Limited
66 Westeny Road
Nnr Global Logistics New Zealand Limited
93 Pavilion Drive
Qaz Enterprise Limited
4 Percival Gull Place
Rohlig New Zealand Limited
106 Richard Pearse Drive